THE WHEY CONSORTIUM LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/05/1427 May 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/02/1411 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/01/1429 January 2014 | APPLICATION FOR STRIKING-OFF |
31/10/1331 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/11/121 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/10/1019 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
15/06/1015 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE GARDINER / 22/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BETTY / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM BOSCOMBE HOUSE, BOSCOMBE LANE HURSLEY, NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0PZ |
06/11/076 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/01/078 January 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company